Clubcourt Limited LONDON


Clubcourt started in year 2001 as Private Limited Company with registration number 04238322. The Clubcourt company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Fora Victoria. Postal code: SW1P 1PL.

Currently there are 4 directors in the the firm, namely Steven O., Thomas H. and Daniel D. and others. In addition one secretary - Philip H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clubcourt Limited Address / Contact

Office Address Fora Victoria
Office Address2 6-8 Greencoat Place
Town London
Post code SW1P 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04238322
Date of Incorporation Wed, 20th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Steven O.

Position: Director

Appointed: 14 November 2023

Thomas H.

Position: Director

Appointed: 01 October 2022

Daniel D.

Position: Director

Appointed: 01 October 2022

Phil H.

Position: Director

Appointed: 01 October 2022

Philip H.

Position: Secretary

Appointed: 15 December 2021

Matthew S.

Position: Director

Appointed: 12 August 2022

Resigned: 14 November 2023

Nicola G.

Position: Secretary

Appointed: 19 July 2019

Resigned: 15 December 2021

Richard S.

Position: Director

Appointed: 20 December 2018

Resigned: 12 August 2022

David K.

Position: Secretary

Appointed: 22 October 2018

Resigned: 19 July 2019

Stephen S.

Position: Director

Appointed: 22 October 2018

Resigned: 29 October 2021

Andrew T.

Position: Director

Appointed: 07 August 2017

Resigned: 22 October 2018

Andrew T.

Position: Secretary

Appointed: 07 August 2017

Resigned: 22 October 2018

Ronald S.

Position: Director

Appointed: 07 August 2017

Resigned: 14 June 2022

James H.

Position: Secretary

Appointed: 03 November 2006

Resigned: 07 August 2017

Colum S.

Position: Secretary

Appointed: 09 July 2001

Resigned: 03 November 2006

Seamus M.

Position: Director

Appointed: 09 July 2001

Resigned: 07 August 2017

Eamonn L.

Position: Director

Appointed: 09 July 2001

Resigned: 07 August 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2001

Resigned: 09 July 2001

London Law Services Limited

Position: Nominee Director

Appointed: 20 June 2001

Resigned: 09 July 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Palace Capital (Newcastle) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Palace Capital (Newcastle) Limited

4th Floor 25 Bury Street, St James's, London, SW1Y 6AL, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05348319
Notified on 4 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, January 2024
Free Download (5 pages)

Company search